THE MISSION LIMITED
Overview
| Company Name | THE MISSION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06525132 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MISSION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE MISSION LIMITED located?
| Registered Office Address | The Old Sawmills Filleigh EX32 0RN Barnstaple England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MISSION LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIARS 573 LIMITED | Mar 05, 2008 | Mar 05, 2008 |
What are the latest accounts for THE MISSION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE MISSION LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for THE MISSION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James Spencer Clifton as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Registration of charge 065251320003, created on Mar 27, 2024 | 65 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Spencer Clifton on Mar 01, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Giles Derek Lee on Sep 01, 2022 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Termination of appointment of Peter David Campbell Fitzwilliam as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on Apr 30, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Michael Smuts Langford as a secretary on Apr 30, 2021 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Giles Derek Lee on Apr 13, 2021 | 2 pages | CH01 | ||||||||||||||
Consolidation of shares on Feb 15, 2021 | 4 pages | SH02 | ||||||||||||||
Appointment of Mr Giles Derek Lee as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Peter David Campbell Fitzwilliam on Jan 15, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter David Campbell Fitzwilliam on Jan 14, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of THE MISSION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGFORD, Michael Smuts | Secretary | Filleigh EX32 0RN Barnstaple The Old Sawmills England | 282666070001 | |||||||
| LEE, Giles Derek | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | 112843020008 | |||||
| BLISS, Ashley Kim | Secretary | Beaumont Road NR5 0HQ Norwich 26 Norfolk | British | 69077400001 | ||||||
| FITZWILLIAM, Peter David Campbell | Secretary | Filleigh EX32 0RN Barnstaple The Old Sawmills England | 240647880001 | |||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
| BLISS, Ashley Kim | Director | Beaumont Road NR5 0HQ Norwich 26 Norfolk | United Kingdom | British | 69077400001 | |||||
| BURKE, Cordell Aguilla | Director | Norfolk Tower 48-52 Surrey Street NR1 3PA Norwich Floor 3 Norfolk United Kingdom | United Kingdom | British | 55443990001 | |||||
| CLIFTON, James Spencer | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | 131453020010 | |||||
| FITZWILLIAM, Peter David Campbell | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | 159775630001 | |||||
| MCCALLUM, Greig | Director | Wedderburn Road NW3 5QN London 23 Belsize Court England | United Kingdom | British | 134650280002 | |||||
| MURPHY, Christopher Paul | Director | 402 Unthank Road NR4 7QH Norwich Norfolk | England | British | 17347210003 | |||||
| MURPHY, Isabel Fiona | Director | Unthank Road NR4 7QH Norwich 402 Norfolk | United Kingdom | British | 135256590001 | |||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||
| POTTER, Sian Wyn | Director | 4 Riverside Close Hellesdon NR6 5AU Norwich Norfolk | United Kingdom | British | 104947320001 | |||||
| STRIKER, Jenny | Director | Earlham Road NR2 3RD Norwich 63 Norfolk | British | 126715200001 | ||||||
| WALL, Louise Ann | Director | Floor 8/9 Carlisle Street W1D 3BP London 2nd United Kingdom | United Kingdom | British | 124676870001 |
Who are the persons with significant control of THE MISSION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Mission Marketing Holdings Ltd | May 01, 2016 | Filleigh EX32 0RN Barnstaple The Old Sawmills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0